ACCOLADE EUROPE LIMITED

ACCOLADE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACCOLADE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02830414
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCOLADE EUROPE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACCOLADE EUROPE LIMITED located?

    Registered Office Address
    Thomas Hardy House
    2 Heath Road
    KT13 8TB Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCOLADE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATTHEW CLARK WHOLESALE BOND LIMITEDMay 01, 1997May 01, 1997
    FREETRADERS (GRANTS OF ST JAMES'S) LIMITEDOct 20, 1993Oct 20, 1993
    OVAL (888) LIMITEDJun 25, 1993Jun 25, 1993

    What are the latest accounts for ACCOLADE EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2017
    Next Accounts Due OnMar 31, 2018
    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for ACCOLADE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Registration of charge 028304140003, created on Oct 14, 2016

    37 pagesMR01

    Registration of charge 028304140002, created on Oct 14, 2016

    68 pagesMR01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2016

    Statement of capital on Sep 13, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2016

    Statement of capital on Sep 12, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Anthony Graham Wood on Oct 02, 2015

    3 pagesCH01

    Director's details changed for Mr Jeremy Alexander Stevenson on Oct 02, 2015

    3 pagesCH01

    Director's details changed for Mr Paul Michael Schaafsma on Oct 02, 2015

    3 pagesCH01

    Director's details changed for Mr Robert John Ratcliffe on Oct 02, 2015

    3 pagesCH01

    Director's details changed for Mr Steven Lee Gorst on Oct 02, 2015

    3 pagesCH01

    Secretary's details changed for Mr Jeremy Alexander Stevenson on Oct 02, 2015

    3 pagesCH03

    Secretary's details changed for Mrs Nicola Jane Spencer on Oct 02, 2015

    3 pagesCH03

    Registered office address changed from , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on Aug 25, 2016

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Steven Lee Gorst on Jun 01, 2014

    2 pagesCH01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Anthony Graham Wood as a director

    2 pagesAP01

    Who are the officers of ACCOLADE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Nicola Jane
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    180939000001
    STEVENSON, Jeremy Alexander
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    161850330001
    GORST, Steven Lee
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    CanadaCanadian180938750002
    RATCLIFFE, Robert John
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    United KingdomBritish185752460001
    SCHAAFSMA, Paul Michael
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    United KingdomBritish105189170004
    STEVENSON, Jeremy Alexander
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralian161846280001
    WOOD, Anthony Graham
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralian185752470001
    CLOTHIER, Esther
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    162012580001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Secretary
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    British14735490001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157467610002
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    British69554640002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AIKENS, Peter
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    Director
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    British2228040002
    BONES, David Christopher
    6 Trowle Common
    BA14 9BJ Trowbridge
    Wiltshire
    Director
    6 Trowle Common
    BA14 9BJ Trowbridge
    Wiltshire
    EnglandBritish60302270001
    BROCKETT, Gavin Stuart
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaSouth African167554030002
    CHRISTENSEN, Troy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAmerican130789730003
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    CRANE, Charles Michael
    41 Queens Gardens
    W2 3AA London
    Director
    41 Queens Gardens
    W2 3AA London
    British14735480001
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    DICK, Thomas Gordon
    Yew House Giffards Meadow
    GU9 8DA Farnham
    Surrey
    Director
    Yew House Giffards Meadow
    GU9 8DA Farnham
    Surrey
    British46246620001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FISHER, David Michael
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    Director
    Ashley Wood
    Kingsdown
    SN14 9BH Corsham
    Wiltshire
    British76571110001
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritish137615160001
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritish14735490001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HOYLE, Russell Blackburn
    77 Richmond Park Road
    East Sheen
    SW14 8JY London
    Director
    77 Richmond Park Road
    East Sheen
    SW14 8JY London
    British52822380001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian157415150002
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritish46387640002
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritish152222000001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritish69554640002
    O'HALLERAN, James William
    Barndale
    Abbotts Bromley Road
    DE13 8RA Hoar Cross
    Staffordshire
    Director
    Barndale
    Abbotts Bromley Road
    DE13 8RA Hoar Cross
    Staffordshire
    British103876820001
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritish60630980002
    RUGGERI, Andrea Aldo
    Hermitage 4 Mendip Leigh
    West Harptree Road, East Harptree
    BS40 6BQ Bristol
    Avon
    Director
    Hermitage 4 Mendip Leigh
    West Harptree Road, East Harptree
    BS40 6BQ Bristol
    Avon
    United KingdomBritish36468270002

    Does ACCOLADE EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 31, 2016
    Outstanding
    Brief description
    Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)
    Transactions
    • Oct 31, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 21, 2016
    Outstanding
    Brief description
    Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)
    Transactions
    • Oct 21, 2016Registration of a charge (MR01)
    Debenture
    Created On Oct 18, 2011
    Delivered On Oct 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
    Persons Entitled
    • Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)
    Transactions
    • Oct 25, 2011Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0